LOGICAL TRANSPORT LTD

Company Documents

DateDescription
07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE WATSON

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR ALAN CHRISTOPHER WILLSON

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED GEORGE IAN WATSON

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DALE HOWARTH

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK REDDING

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY DAVID REDDING

View Document

28/03/1428 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID REDDING

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 SAIL ADDRESS CHANGED FROM: C/O LOGICAL TRANSPORT LTD ALEXANDRA HOUSE 10-11 QUEENS TERRACE SOUTHAMPTON HANTS SO14 3BP

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8FA

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLSON

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MR DAVID REDDING

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY ALAN WILLSON

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR DALE HOWARTH

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER WILLSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER WILLSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST REDDING / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL REDDING / 16/03/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED EXPRESS LOGISTICS SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 15/12/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: G OFFICE CHANGED 11/06/03 13 PORTWAY GARDENS AYNHO BANBURY OXFORDSHIRE OX17 3AR

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: G OFFICE CHANGED 25/09/01 16 HIGH STREET THAME OXFORDSHIRE OX9 2BZ

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 � NC 100/1000 26/10/0

View Document

21/03/0121 March 2001 NC INC ALREADY ADJUSTED 26/10/00

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 COMPANY NAME CHANGED MARDA LIMITED CERTIFICATE ISSUED ON 29/10/97

View Document

22/08/9722 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company